Search icon

I & J MEDICAL SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: I & J MEDICAL SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I & J MEDICAL SUPPLIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Nov 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000117977
FEI/EIN Number 611430841

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10550 NW 77TH CT., SUITE 310, HIALEAH, FL, 33016
Mail Address: 10550 NW 77TH CT., SUITE 310, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ SORI JOSUE President 10550 NW 77TH CT., SUITE 310, HIALEAH, FL, 33016
VAZQUEZ SORI JOSUE Secretary 10550 NW 77TH CT., SUITE 310, HIALEAH, FL, 33016
VAZQUEZ SORI JOSUE Director 10550 NW 77TH CT., SUITE 310, HIALEAH, FL, 33016
VAZQUEZ-SORI JOSUE Agent 10550 NW 77TH CT., SUITE 310, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-08-24 - -
REGISTERED AGENT NAME CHANGED 2009-08-18 VAZQUEZ-SORI, JOSUE -
AMENDMENT 2009-08-18 - -
AMENDMENT 2009-08-17 - -
AMENDMENT 2009-08-13 - -
CANCEL ADM DISS/REV 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2008-06-03 10550 NW 77TH CT., SUITE 310, HIALEAH, FL 33016 -
AMENDMENT 2008-06-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000111018 ACTIVE 1000000204303 DADE 2011-02-16 2031-02-23 $ 376.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2009-08-24
Amendment 2009-08-18
Amendment 2009-08-17
Amendment 2009-08-13
ANNUAL REPORT 2009-03-20
REINSTATEMENT 2008-10-29
Amendment 2008-06-03
Amendment 2007-09-26
ANNUAL REPORT 2007-01-02
ANNUAL REPORT 2006-01-05

Date of last update: 03 May 2025

Sources: Florida Department of State